BESPOKE INNS LIMITED

Register to unlock more data on OkredoRegister

BESPOKE INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07057869

Incorporation date

27/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

11 The Green, Willington, Derby, Derbyshire DE65 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2009)
dot icon27/03/2026
Micro company accounts made up to 2025-10-31
dot icon13/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon20/01/2025
Appointment of Mr Lee Alan Carvell as a director on 2025-01-20
dot icon20/01/2025
Termination of appointment of Patrick Michael Hammond as a director on 2025-01-20
dot icon20/01/2025
Notification of Lee Alan Carvell as a person with significant control on 2025-01-20
dot icon20/01/2025
Cessation of Patrick Michael Hammond as a person with significant control on 2025-01-20
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon12/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon29/10/2024
Micro company accounts made up to 2023-10-31
dot icon29/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon30/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/02/2022
Change of details for Mr Patrick Michael Hammond as a person with significant control on 2022-02-01
dot icon07/12/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon29/10/2021
Micro company accounts made up to 2020-10-31
dot icon09/01/2021
Compulsory strike-off action has been discontinued
dot icon08/01/2021
Micro company accounts made up to 2019-10-31
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon02/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon08/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon09/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon09/11/2018
Cessation of Alan Shepherd as a person with significant control on 2018-10-25
dot icon09/11/2018
Notification of Patrick Michael Hammond as a person with significant control on 2018-10-25
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/12/2017
Compulsory strike-off action has been discontinued
dot icon30/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon30/11/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon28/06/2017
Termination of appointment of Alan Shepherd as a director on 2017-06-28
dot icon28/06/2017
Appointment of Mr Patrick Michael Hammond as a director on 2017-06-28
dot icon04/11/2016
Appointment of Mr Alan Shepherd as a director on 2016-10-24
dot icon04/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon04/11/2016
Termination of appointment of Nigel Harry Wellens as a director on 2016-10-24
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/05/2015
Appointment of Mr Nigel Harry Wellens as a director on 2015-03-31
dot icon14/05/2015
Termination of appointment of Alan Shepherd as a director on 2015-03-31
dot icon19/04/2015
Registered office address changed from 2 Milton Grange Main Street Milton Derbyshire DE65 6EF to 11 the Green Willington Derby Derbyshire DE65 6BP on 2015-04-19
dot icon28/03/2015
Compulsory strike-off action has been discontinued
dot icon27/03/2015
Annual return made up to 2014-10-27 with full list of shareholders
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon12/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/12/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/11/2013
Compulsory strike-off action has been discontinued
dot icon19/11/2013
Registered office address changed from the Cock Inn Church Lane Mugginton Ashbourne Derbyshire DE6 4PJ on 2013-11-19
dot icon19/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon27/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon26/11/2011
Compulsory strike-off action has been discontinued
dot icon25/11/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon29/03/2011
Compulsory strike-off action has been discontinued
dot icon28/03/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon19/08/2010
Registered office address changed from 2 Milton Grange Main Street Milton Derby DE65 6EF United Kingdom on 2010-08-19
dot icon09/04/2010
Registered office address changed from 2 Burnham Drive Mickleover Derby DE3 0QZ United Kingdom on 2010-04-09
dot icon22/12/2009
Certificate of change of name
dot icon22/12/2009
Change of name notice
dot icon29/10/2009
Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 2009-10-29
dot icon27/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.09K
-
0.00
-
-
2022
0
25.22K
-
0.00
-
-
2022
0
25.22K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.22K £Descended-72.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Patrick Michael
Director
28/06/2017 - 20/01/2025
68
Carvell, Lee Alan
Director
20/01/2025 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BESPOKE INNS LIMITED

BESPOKE INNS LIMITED is an(a) Active company incorporated on 27/10/2009 with the registered office located at 11 The Green, Willington, Derby, Derbyshire DE65 6BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE INNS LIMITED?

toggle

BESPOKE INNS LIMITED is currently Active. It was registered on 27/10/2009 .

Where is BESPOKE INNS LIMITED located?

toggle

BESPOKE INNS LIMITED is registered at 11 The Green, Willington, Derby, Derbyshire DE65 6BP.

What does BESPOKE INNS LIMITED do?

toggle

BESPOKE INNS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BESPOKE INNS LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-10-31.